Company NameUNIP Bau Limited
Company StatusDissolved
Company Number04793417
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameUNIP Bau Gmbh - Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMike Baumgart
Date of BirthMay 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 14 October 2014)
RoleConsultant
Country of ResidenceGermany
Correspondence Address13 Geraer Ring
Berlin
12689
Secretary NameB & B Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2006(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 14 October 2014)
Correspondence AddressSuite 276
2 Old Brompton Road
London
SW7 3DQ
Director NameMile Dragojevic
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSalesman
Country of ResidenceGermany
Correspondence AddressOtawistrasse 18
Berlin
13351
Secretary NameRene De La Porte
NationalityGerman
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Water Lane
Middlestown
Wakefield
WF4 4PY
Secretary NameP A U L Gmbh Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressSchonfliesser Strasse 25k
Hohen Neuendorf
16540

Location

Registered AddressSuite 276
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1000 at £1Rados Stojanovic
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 August 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(14 pages)
14 August 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(14 pages)
14 August 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(14 pages)
13 August 2013Administrative restoration application (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2013Administrative restoration application (3 pages)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Appointment of Mike Baumgart as a director (2 pages)
1 March 2011Termination of appointment of Mile Dragojevic as a director (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Mile Dragojevic as a director (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Mike Baumgart as a director (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Secretary's details changed for B & B Secretaries Limited on 2 June 2010 (2 pages)
18 June 2010Director's details changed for Mile Dragojevic on 2 June 2010 (2 pages)
18 June 2010Director's details changed for Mile Dragojevic on 2 June 2010 (2 pages)
18 June 2010Secretary's details changed for B & B Secretaries Limited on 2 June 2010 (2 pages)
18 June 2010Secretary's details changed for B & B Secretaries Limited on 2 June 2010 (2 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mile Dragojevic on 2 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Return made up to 02/06/08; full list of members (3 pages)
31 July 2009Return made up to 02/06/09; full list of members (3 pages)
31 July 2009Return made up to 02/06/08; full list of members (3 pages)
31 July 2009Return made up to 02/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
18 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 02/06/07; full list of members (2 pages)
20 July 2007Return made up to 02/06/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2005 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2005 (1 page)
14 September 2006Return made up to 02/06/06; full list of members (2 pages)
14 September 2006Return made up to 02/06/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 45 riversdale cardiff CF5 2QL (1 page)
8 February 2006Registered office changed on 08/02/06 from: 45 riversdale cardiff CF5 2QL (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
2 June 2005Return made up to 02/06/05; full list of members (2 pages)
2 June 2005Return made up to 02/06/05; full list of members (2 pages)
5 October 2004Company name changed unip bau gmbh - LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed unip bau gmbh - LIMITED\certificate issued on 05/10/04 (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
4 August 2004Return made up to 10/06/04; full list of members (7 pages)
4 August 2004Return made up to 10/06/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 85 south street dorking surrey RH4 2LA (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 85 south street dorking surrey RH4 2LA (1 page)
28 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Secretary resigned (1 page)
10 June 2003Incorporation (12 pages)
10 June 2003Incorporation (12 pages)